Search icon

MORALES CUSTOM TILE INCORPORATED - Florida Company Profile

Company Details

Entity Name: MORALES CUSTOM TILE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORALES CUSTOM TILE INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000143649
FEI/EIN Number 311600853

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7509 AMBER CT, TAMPA, FL, 33634
Mail Address: 7509 AMBER CT, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES CARLOS President 7509 AMBER CT, TAMPA, FL, 33634
MORALES CARLOS Secretary 7509 AMBER CT, TAMPA, FL, 33634
MORALES CARLOS Treasurer 7509 AMBER CT, TAMPA, FL, 33634
MORALES CARLOS Director 7509 AMBER CT, TAMPA, FL, 33634
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2010-05-14 - -
CANCEL ADM DISS/REV 2010-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000432148 TERMINATED 1000000750692 HILLSBOROU 2017-07-21 2037-07-27 $ 178.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001068614 TERMINATED 1000000696258 HILLSBOROU 2015-10-02 2035-12-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000034364 TERMINATED 1000000413323 HILLSBOROU 2012-12-26 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000732302 TERMINATED 1000000177550 HILLSBOROU 2010-06-22 2030-07-07 $ 700.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-15
Amendment 2010-05-14
REINSTATEMENT 2010-05-06
ANNUAL REPORT 2008-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State